Forfar
Angus
DD8 3NG
Scotland
Secretary Name | Mr Dain Michael Egan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1998(35 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carseview Road Forfar Angus DD8 3NG Scotland |
Director Name | Michael Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 1990) |
Role | Butcher |
Correspondence Address | 34 The Paddock Clarkston Glasgow Lanarkshire G76 8SL Scotland |
Director Name | Mr Colin David Findlay Muir |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(25 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 20 November 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carseview Road Forfar Angus DD8 3NG Scotland |
Secretary Name | Mr Patrick James Mennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(27 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 November 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Ross Avenue Perth PH1 1GZ Scotland |
Secretary Name | Colin David Findlay Muir |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | Field Studio Welton Corner Kingsmuir Road Forfar Angus DD8 2RQ Scotland |
Secretary Name | Mr Dain Michael Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(32 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | "Eastcott" Esplanade Broughty Ferry Dundee DD5 2EP Scotland |
Secretary Name | Alice Marion Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Dunnichen Road Kingsmuir Forfar Angus DD8 2RQ Scotland |
Secretary Name | Colin David Findlay Muir |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | Field Studio Welton Corner Kingsmuir Road Forfar Angus DD8 2RQ Scotland |
Secretary Name | Colin David Findlay Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | Field Studio Welton Corner Kingsmuir Road Forfar Angus DD8 2RQ Scotland |
Website | www.strathmore-foods.com/ |
---|---|
Email address | [email protected] |
Telephone | 01307 462333 |
Telephone region | Forfar |
Registered Address | Carseview Road Forfar Angus DD8 3NG Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 December 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2023 (2 months, 2 weeks from now) |
18 June 1990 | Delivered on: 26 June 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
9 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Statement of capital on 24 June 2011
|
24 June 2011 | Memorandum and Articles of Association (4 pages) |
24 June 2011 | Memorandum and Articles of Association (4 pages) |
24 June 2011 | Statement of capital on 24 June 2011
|
20 June 2011 | Resolutions
|
20 June 2011 | Statement by directors (1 page) |
20 June 2011 | Solvency statement dated 15/06/11 (1 page) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
20 June 2011 | Statement by directors (1 page) |
20 June 2011 | Resolutions
|
20 June 2011 | Solvency statement dated 15/06/11 (1 page) |
20 June 2011 | Memorandum and Articles of Association (6 pages) |
20 June 2011 | Memorandum and Articles of Association (6 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Termination of appointment of Colin Muir as a director (1 page) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Termination of appointment of Colin Muir as a director (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Colin David Findlay Muir on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Colin Stevenson Nisbet on 9 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Dain Michael Egan on 9 December 2009 (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Secretary's details changed for Dain Michael Egan on 9 December 2009 (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Director's details changed for Mr Colin Stevenson Nisbet on 9 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Dain Michael Egan on 9 December 2009 (1 page) |
15 December 2009 | Director's details changed for Colin David Findlay Muir on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Colin Stevenson Nisbet on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Colin David Findlay Muir on 9 December 2009 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
17 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
15 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
21 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
28 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
20 December 2004 | Return made up to 08/12/04; full list of members
|
20 December 2004 | Return made up to 08/12/04; full list of members
|
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
6 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
17 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
17 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
22 January 2001 | Return made up to 08/12/00; full list of members
|
22 January 2001 | Return made up to 08/12/00; full list of members
|
26 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
13 December 1999 | Return made up to 08/12/99; full list of members
|
13 December 1999 | Return made up to 08/12/99; full list of members
|
20 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Return made up to 08/12/98; full list of members
|
5 January 1999 | Return made up to 08/12/98; full list of members
|
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
10 December 1997 | Full accounts made up to 30 June 1997 (5 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (5 pages) |
10 December 1997 | Return made up to 08/12/97; no change of members
|
10 December 1997 | Return made up to 08/12/97; no change of members
|
25 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (6 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Return made up to 10/12/96; no change of members
|
17 December 1996 | Return made up to 10/12/96; no change of members
|
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | New secretary appointed (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
16 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (6 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
26 June 1990 | Partic of mort/charge 6923 (3 pages) |
26 June 1990 | Partic of mort/charge 6923 (3 pages) |
27 April 1990 | Memorandum and Articles of Association (13 pages) |
27 April 1990 | Memorandum and Articles of Association (13 pages) |